This company is commonly known as T S G Resource Management Limited. The company was founded 35 years ago and was given the registration number 02301292. The firm's registered office is in LONDON. You can find them at C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 79110 - Travel agency activities.
Name | : | T S G RESOURCE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02301292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 03 January 2024 | Active |
121 Chase Hill Road, Arlesey, SG15 6UF | Secretary | - | Active |
12, Grappenhall Road, Stockton Heath, Warrington, WA4 2AG | Secretary | 10 April 2006 | Active |
4th Floor, 40 Gracechurch Street, London, United Kingdom, EC3V 0BT | Corporate Secretary | 10 July 2023 | Active |
Aldgate Tower, 2 Leman Street, London, England, E1 8QN | Corporate Secretary | 21 July 2017 | Active |
48, Chancery Lane, London, United Kingdom, WC2A 1JF | Corporate Secretary | 09 October 2023 | Active |
Warwick House, Little Lane, Pirton, SG5 3QR | Director | - | Active |
48, Heathbank Road, Cheadle Hulme, Cheshire, United Kingdom, SK8 6HT | Director | 16 November 2018 | Active |
121 Chase Hill Road, Arlesey, SG15 6UF | Director | - | Active |
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN | Director | 21 July 2017 | Active |
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN | Director | 21 July 2017 | Active |
C/O Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN | Director | 16 October 2017 | Active |
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN | Director | 11 June 2010 | Active |
12, Grappenhall Road, Stockton Heath, Warrington, United Kingdom, WA4 2AG | Director | 11 June 2010 | Active |
Kognitiv Europe Holdings Ltd | ||
Notified on | : | 30 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL |
Nature of control | : |
|
Mr Garry Winterburn | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN |
Nature of control | : |
|
Contemporary Travel Solutions Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Ince Gd Corporate Services Limited, Aldgate Tower, London, United Kingdom, E1 8QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination secretary company with name termination date. | Download |
2024-03-12 | Gazette | Gazette notice voluntary. | Download |
2024-02-29 | Dissolution | Dissolution application strike off company. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-09-30 | Officers | Termination secretary company with name termination date. | Download |
2023-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Officers | Change corporate secretary company with change date. | Download |
2023-07-10 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-10 | Officers | Termination secretary company with name termination date. | Download |
2023-07-10 | Address | Change registered office address company with date old address new address. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2020-11-26 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.